OXFORD STUDIO SYSTEMS LIMITED
Status | DISSOLVED |
Company No. | 04149532 |
Category | Private Limited Company |
Incorporated | 29 Jan 2001 |
Age | 23 years, 4 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 09 Jul 2019 |
Years | 4 years, 11 months, 9 days |
SUMMARY
OXFORD STUDIO SYSTEMS LIMITED is an dissolved private limited company with number 04149532. It was incorporated 23 years, 4 months, 20 days ago, on 29 January 2001 and it was dissolved 4 years, 11 months, 9 days ago, on 09 July 2019. The company address is Chestnut Cottage Chestnut Cottage, Buckingham, MK18 1QW, Buckinghamshire.
Company Fillings
Accounts with accounts type micro entity
Date: 21 Jan 2019
Action Date: 29 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-29
Documents
Change account reference date company previous extended
Date: 14 Jan 2019
Action Date: 29 Oct 2018
Category: Accounts
Type: AA01
Made up date: 2018-04-29
New date: 2018-10-29
Documents
Accounts with accounts type micro entity
Date: 11 Mar 2018
Action Date: 29 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-29
Documents
Confirmation statement with no updates
Date: 01 Feb 2018
Action Date: 29 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-29
Documents
Change account reference date company previous shortened
Date: 28 Jan 2018
Action Date: 29 Apr 2017
Category: Accounts
Type: AA01
Made up date: 2017-04-30
New date: 2017-04-29
Documents
Confirmation statement with updates
Date: 14 Feb 2017
Action Date: 29 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-29
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2016
Action Date: 29 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-29
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2015
Action Date: 29 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-29
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2014
Action Date: 29 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-29
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2013
Action Date: 29 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-29
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2012
Action Date: 29 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-29
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2011
Action Date: 29 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-29
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2010
Action Date: 29 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-29
Documents
Change person director company with change date
Date: 13 Apr 2010
Action Date: 29 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-29
Officer name: Mr Paul Ward
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 16 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/01/09; full list of members
Documents
Legacy
Date: 13 Mar 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / paul ward / 28/01/2009
Documents
Legacy
Date: 13 Mar 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / ann-marie ward / 28/01/2009
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 28 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/01/08; full list of members
Documents
Legacy
Date: 28 Apr 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / ann ward / 01/05/2007
Documents
Legacy
Date: 28 Apr 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / paul ward / 01/05/2007
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 26 Jun 2007
Category: Address
Type: 287
Description: Registered office changed on 26/06/07 from: 1 bateman croft shenley church end milton keynes buckinghamshire MK5 6HY
Documents
Legacy
Date: 09 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 29/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2006
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 25 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 29/01/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2005
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 14 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 29/01/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2004
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 12 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/01/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2003
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 23 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 29/01/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2002
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 23 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 29/01/02; full list of members
Documents
Legacy
Date: 02 Jul 2001
Category: Address
Type: 287
Description: Registered office changed on 02/07/01 from: 1 nathanial close shenley church end milton keynes MK5 6DS
Documents
Legacy
Date: 08 Mar 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/02 to 30/04/02
Documents
Legacy
Date: 08 Mar 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Mar 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Mar 2001
Category: Address
Type: 287
Description: Registered office changed on 08/03/01 from: 94 mowbray road edgware middlesex HA8 8JH
Documents
Legacy
Date: 06 Feb 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Feb 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Feb 2001
Category: Address
Type: 287
Description: Registered office changed on 06/02/01 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW
Documents
Some Companies
CHILTERN HOUSE 86 ALFRETON ROAD,DERBY,DE21 5DD
Number: | 07577344 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 OAKWOOD GARDENS,ORPINGTON,BR6 8JL
Number: | 09550662 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11115450 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
ALDERWICK JAMES & CO 4 THE SANCTUARY,SURBITON,KT6 6DU
Number: | 06982523 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 66, 10 BARLEY MOW PASSAGE,LONDON,W4 4PH
Number: | 03065447 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
SUITE 5-6 ALAMO HOUSE,PONTEFRACT,WF8 1BN
Number: | 07776012 |
Status: | ACTIVE |
Category: | Private Limited Company |